DUCSIM TECHNICAL CONSULTANTS INC.

Address:
4756 Edouard-montpetit, Montreal, QC H3W 1P5

DUCSIM TECHNICAL CONSULTANTS INC. is a business entity registered at Corporations Canada, with entity identifier is 4244354. The registration start date is June 16, 2004. The current status is Active.

Corporation Overview

Corporation ID 4244354
Business Number 859756876
Corporation Name DUCSIM TECHNICAL CONSULTANTS INC.
CONSULTANTS TECHNIQUES DUCSIM INC.
Registered Office Address 4756 Edouard-montpetit
Montreal
QC H3W 1P5
Incorporation Date 2004-06-16
Dissolution Date 2015-06-17
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
DUMITRU DUCEAC 4488 STE. CATHERINE WEST, SUITE 303, WESTMOUNT QC H3Z 1R7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-06-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-12-17 current 4756 Edouard-montpetit, Montreal, QC H3W 1P5
Address 2008-07-09 2015-12-17 120 Rue Evergreen, Dollard Des Ormeaux, QC H9A 1S6
Address 2004-06-16 2008-07-09 5050 De Sorel, #110, Montreal, QC H4P 1G5
Name 2004-06-16 current DUCSIM TECHNICAL CONSULTANTS INC.
Name 2004-06-16 current CONSULTANTS TECHNIQUES DUCSIM INC.
Status 2019-11-20 current Active / Actif
Status 2019-11-20 2019-11-20 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2017-11-28 2019-11-20 Active / Actif
Status 2017-11-22 2017-11-28 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2015-12-15 2017-11-22 Active / Actif
Status 2015-06-17 2015-12-15 Dissolved / Dissoute
Status 2014-11-25 2015-06-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-06-16 2014-11-25 Active / Actif

Activities

Date Activity Details
2015-12-15 Revival / Reconstitution
2015-06-17 Dissolution Section: 212
2004-06-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-08-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-08-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-11-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4756 EDOUARD-MONTPETIT
City MONTREAL
Province QC
Postal Code H3W 1P5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Diagonart Conseils Inc. 4670, Boulevard Édouard Montpetit, MontrÉal, QC H3W 1P5 2002-02-18
Alcageb Inc. 4640 Edouard-montpetit, Montreal, QC H3W 1P5 2000-09-18

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Aquamarine Professional Coatings 2007 Ltd. 5295 Chemin De La Cote Ste-catherine, #301, Montreal, QC H3W 0A1 2007-09-05
Aquamarine Professional Coatings Ltd. 301-5295 Chemin De La Cote Ste-catherine, Montreal, QC H3W 0A1 1998-08-21
Decor Alliance Inc. 5295 Chemin De La Cote Ste-catherine, #301, Montreal, QC H3W 0A1 1987-06-29
Imp-or Canada Inc. 4861 Ave De Courtrai, Suite 102, Montréal, QC H3W 0A2 2017-11-01
8943958 Canada Inc. 4861 Avenue Decourtrai, 202, Montreal, QC H3W 0A2 2014-07-04
12481294 Canada Inc. 904-5175 Avenue De Courtrai, Montréal, QC H3W 0A9 2020-11-09
9082301 Canada Incorporated 5175 Avenue De Courtrai, Suite 909, Montreal, QC H3W 0A9 2014-11-09
Newry Maple It Services Inc. 41-4750 Avenue De Courtrai, Montreal, QC H3W 1A1 2020-03-13
10253278 Canada Inc. 21 - 4702 Av. De Courtrai, Montreal, QC H3W 1A1 2017-05-26
Halal-maplestar Foods Inc. 4650 De Courtrai Avenue, Suite 53, Montreal, QC H3W 1A1 2006-11-30
Find all corporations in postal code H3W

Corporation Directors

Name Address
DUMITRU DUCEAC 4488 STE. CATHERINE WEST, SUITE 303, WESTMOUNT QC H3Z 1R7, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3W 1P5

Similar businesses

Corporation Name Office Address Incorporation
Consultants Techniques Joe. S Inc. 1285 Rue Ontario, Sherbrooke, QC J1J 3S8 1989-07-20
Les Conseils Et Services Techniques Ar-can Ltee 1255 Laird Boulevard, Town of Mount Royal, QC 1977-05-27
Les Conseillers Techniques Plandev Ltee 1 Place Ville Marie, Suite 1630, Montreal, QC H3B 2B6 1966-08-12
Garlyn Merchandizing Consultants Inc. 920 Rue Gilles, Fabreville, Laval, QC H7P 4H8 1991-12-18
C.c.t. Consultants Chimiques Et Techniques Inc. 659 Maisonneuve, Repentigny, QC J6A 6J3 1984-08-07
Jt Aerospace Technical Consultants Inc. 4078 Stonemason Cr., Mississauga, ON L5L 2Z7 2006-02-11
Martindale Technical Consultants Ltd. 240 Greenoch Crescent, Edmonton, AB T6L 1E8 1979-01-19
Forte Technical Consultants Inc. 410-216 Oak Park Blvd, Oakville, ON L6H 0K3 2019-04-27
A. T. Yanchak Technical Consultants Inc. 296 Indian Road, Toronto, ON M6R 2X6 1985-05-29
Bilingual Technical Consultants On Call Inc. 93 Balm Beach Rd E, Tiny, ON L0L 2J0 2020-09-12

Improve Information

Please provide details on DUCSIM TECHNICAL CONSULTANTS INC. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches